EIKON TECHNOLOGIES LTD

837 Salisbury House 837 Salisbury House, London, EC2M 5SQ, United Kingdom
StatusACTIVE
Company No.05430057
CategoryPrivate Limited Company
Incorporated20 Apr 2005
Age19 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

EIKON TECHNOLOGIES LTD is an active private limited company with number 05430057. It was incorporated 19 years, 1 month, 11 days ago, on 20 April 2005. The company address is 837 Salisbury House 837 Salisbury House, London, EC2M 5SQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-22

Psc name: Eikon Group Holding Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: 19-21 Christopher Street London EC2A 2BS England

New address: 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ

Change date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2022-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-16

Psc name: Eikon Group Holding Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 19-21 Christopher Street London EC2A 2BS

Old address: 52 Brook Street London W1K 5DS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eikon Group Holding Ltd

Change date: 2020-09-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-23

Officer name: Cosec Direct Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Old address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT England

New address: 52 Brook Street London W1K 5DS

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henrik Hildebrandt

Change date: 2017-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-11

Psc name: Eikon Group Holding Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: 73 Watling Street London EC4M 9BJ England

New address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henrik Hildebrandt

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-21

Officer name: Mr Henrik Hildebrandt

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

New address: 73 Watling Street London EC4M 9BJ

Old address: 35 Catherine Place London SW1E 6DY

Change date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Henrik Hildebrandt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henrik Hildebrandt

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Henrik Hildebrandt

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henrik Hildebrandt

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eun Yoon

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astola trading co. LIMITED\certificate issued on 06/12/12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Direct Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mads Birkeland

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 224 Waterman Building 14 Westferry Road London E14 8NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eun Ju Yoon

Change date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 17 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR CHECK LTD

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:05853202
Status:ACTIVE
Category:Private Limited Company

DURRANTIS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06029507
Status:LIQUIDATION
Category:Private Limited Company

FROME CARPET & FLOORING CENTRE LTD

MANOR FURLONG,FROME,BA11 4RJ

Number:11075186
Status:ACTIVE
Category:Private Limited Company

PROJECT MOTORS LIMITED

113 HILLOCK LANE,WARRINGTON,WA1 4PQ

Number:09610728
Status:ACTIVE
Category:Private Limited Company

RAVENS EXPRESS SCOTLAND LTD

82 MUIR STREET,HAMILTON,ML3 6BJ

Number:SC585471
Status:ACTIVE
Category:Private Limited Company

SDUROS LIMITED

C/O FRUITION CONSULTANTS LTD,BARKING,IG11 0DA

Number:10799764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source